Search icon

J & J DINASO BUILDING SUPPLY CO., INC.

Company Details

Name: J & J DINASO BUILDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487371
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DINASO Chief Executive Officer 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
J & J DINASO BUILDING SUPPLY CO., INC. DOS Process Agent 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-01-10 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-01-10 2024-01-10 Address 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-02-12 2024-01-10 Address 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2021-02-12 2024-01-10 Address 141 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2016-07-22 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2015-12-22 2021-02-12 Address 66 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2013-11-14 2015-12-22 Address 3912 AMBOY RD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2013-11-14 2016-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110001095 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210212060094 2021-02-12 BIENNIAL STATEMENT 2019-11-01
160722000510 2016-07-22 CERTIFICATE OF AMENDMENT 2016-07-22
151222000911 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
131114010206 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560418705 2021-03-31 0202 PPS 126 Industrial Loop, Staten Island, NY, 10309-1120
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162007
Loan Approval Amount (current) 162007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1120
Project Congressional District NY-11
Number of Employees 15
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162908.03
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State